AGILITY RISK & COMPLIANCE LIMITED

Register to unlock more data on OkredoRegister

AGILITY RISK & COMPLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02518452

Incorporation date

04/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 2 Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1990)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2026
First Gazette notice for voluntary strike-off
dot icon02/02/2026
Registered office address changed from Aspen House Central Boulevard Blythe Valley Park Solihull B90 8AJ England to 1st Floor 2 Chamberlain Square Birmingham B3 3AX on 2026-02-02
dot icon21/01/2026
Application to strike the company off the register
dot icon20/01/2026
Satisfaction of charge 025184520004 in full
dot icon20/01/2026
Satisfaction of charge 025184520003 in full
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/12/2025
Change of details for Hascom Network Limited as a person with significant control on 2024-11-07
dot icon08/10/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon25/06/2025
Registration of charge 025184520004, created on 2025-06-20
dot icon06/06/2025
Registration of charge 025184520003, created on 2025-06-03
dot icon04/06/2025
Satisfaction of charge 025184520002 in full
dot icon08/11/2024
Cessation of John Robert Southall as a person with significant control on 2023-01-17
dot icon07/11/2024
Registered office address changed from 16 Sharmans Cross Road Solihull West Midlands B91 1RG United Kingdom to Aspen House Central Boulevard Blythe Valley Park Solihull B90 8AJ on 2024-11-07
dot icon07/11/2024
Director's details changed for Mr John Robert Southall on 2024-11-07
dot icon18/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon30/01/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon19/01/2023
Registration of charge 025184520002, created on 2023-01-17
dot icon18/01/2023
Registered office address changed from Meridian House Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD to 16 Sharmans Cross Road Solihull West Midlands B91 1RG on 2023-01-19
dot icon18/01/2023
Termination of appointment of Ross Stuart Matthews as a director on 2023-01-17
dot icon18/01/2023
Termination of appointment of Jacqueline Stevenson as a director on 2023-01-17
dot icon18/01/2023
Termination of appointment of Keith Nicholas Townsend as a director on 2023-01-17
dot icon18/01/2023
Appointment of Mr John Robert Southall as a director on 2023-01-17
dot icon18/01/2023
Appointment of Mr Ian Hatherly as a director on 2023-01-17
dot icon18/01/2023
Change of details for Hascom Network Limited as a person with significant control on 2023-01-17
dot icon18/01/2023
Resolutions
dot icon18/01/2023
Memorandum and Articles of Association
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon18/07/2022
Cessation of Agility Risk & Compliance Holdings Limited as a person with significant control on 2021-03-16
dot icon17/02/2022
Previous accounting period extended from 2021-07-31 to 2021-12-31
dot icon21/12/2021
Accounts for a small company made up to 2020-07-31
dot icon22/09/2021
Current accounting period shortened from 2020-12-31 to 2020-07-31
dot icon05/08/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon05/08/2021
Notification of Agility Risk & Compliance Holdings Limited as a person with significant control on 2021-03-16
dot icon05/08/2021
Cessation of Agility Group (Uk) Limited as a person with significant control on 2021-03-16
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon20/08/2020
Appointment of Mrs Jacqueline Stevenson as a director on 2020-08-20
dot icon20/08/2020
Termination of appointment of Simon Thomas Walker as a director on 2020-08-19
dot icon20/08/2020
Termination of appointment of Graham Pick as a director on 2020-08-19
dot icon20/08/2020
Termination of appointment of Martin James Stuart Cockburn as a director on 2020-08-19
dot icon20/08/2020
Termination of appointment of Ayyab Cockburn as a director on 2020-08-19
dot icon10/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon13/03/2020
Appointment of Mr. Simon Thomas Walker as a director on 2020-03-13
dot icon13/03/2020
Appointment of Mr. Graham Pick as a director on 2020-03-13
dot icon13/03/2020
Appointment of Ayyab Cockburn as a director on 2020-03-13
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon08/10/2019
Termination of appointment of Janet Rees as a director on 2019-09-27
dot icon09/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon10/12/2018
Director's details changed for Mr Martin James Stuart Cockburn on 2018-12-10
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon07/12/2017
Director's details changed for Mr Ross Stuart Matthews on 2017-12-07
dot icon24/10/2017
Director's details changed for Mr Keith Nicholas Townsend on 2017-10-20
dot icon20/09/2017
Accounts for a small company made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-04 with updates
dot icon18/07/2017
Notification of Hascom Network Limited as a person with significant control on 2016-08-08
dot icon07/04/2017
Director's details changed for Ms Janet Rees on 2017-03-21
dot icon07/04/2017
Director's details changed for Mr Martin James Stuart Cockburn on 2017-03-21
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon21/07/2016
Certificate of change of name
dot icon21/07/2016
Change of name notice
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mr Keith Nicholas Townsend on 2015-01-07
dot icon17/11/2014
Appointment of Mr Ross Stuart Matthews as a director on 2014-11-17
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon24/12/2012
Certificate of change of name
dot icon24/12/2012
Change of name notice
dot icon02/08/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon18/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon04/01/2012
Termination of appointment of Geoffrey Morris as a secretary
dot icon04/01/2012
Termination of appointment of Geoffrey Morris as a director
dot icon04/01/2012
Termination of appointment of James Allen as a director
dot icon04/01/2012
Appointment of Mr Keith Nicholas Townsend as a director
dot icon04/01/2012
Appointment of Ms Janet Rees as a director
dot icon04/01/2012
Appointment of Mr Martin James Stuart Cockburn as a director
dot icon03/01/2012
Registered office address changed from the Bungalow Woodhouse Lane Botley Southampton Hampshire SO30 2EZ on 2012-01-03
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon07/07/2010
Director's details changed for Geoffrey Morris on 2010-07-04
dot icon29/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon20/07/2009
Return made up to 04/07/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 04/07/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/08/2007
Director resigned
dot icon09/08/2007
Return made up to 04/07/07; full list of members
dot icon22/05/2007
Secretary resigned;director resigned
dot icon22/05/2007
New secretary appointed;new director appointed
dot icon03/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/08/2006
Return made up to 04/07/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/07/2005
Registered office changed on 23/07/05 from: the bungalow woodhouse lane botley southampton SO30 2EZ
dot icon23/07/2005
Return made up to 04/07/05; full list of members
dot icon22/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/10/2004
Director's particulars changed
dot icon15/10/2004
Director's particulars changed
dot icon03/08/2004
Return made up to 04/07/04; full list of members
dot icon16/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon07/07/2003
Return made up to 04/07/03; full list of members
dot icon30/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/07/2002
Return made up to 04/07/02; full list of members
dot icon06/03/2002
Registered office changed on 06/03/02 from: 160 millbrook road east southampton hampshire SO15 1JR
dot icon02/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon27/07/2001
Return made up to 04/07/01; full list of members
dot icon16/05/2001
Director resigned
dot icon11/04/2001
Accounts for a small company made up to 2000-06-30
dot icon04/09/2000
Return made up to 04/07/00; full list of members
dot icon17/07/2000
New director appointed
dot icon17/02/2000
Accounts for a small company made up to 1999-06-30
dot icon13/07/1999
Return made up to 04/07/99; full list of members
dot icon15/02/1999
Director resigned
dot icon12/02/1999
£ ic 21000/19500 29/01/99 £ sr 1500@1=1500
dot icon08/02/1999
Accounts for a small company made up to 1998-06-30
dot icon21/07/1998
Return made up to 04/07/98; no change of members
dot icon29/01/1998
Accounts for a small company made up to 1997-06-30
dot icon13/08/1997
Return made up to 04/07/97; full list of members
dot icon13/08/1997
Location of register of members address changed
dot icon25/11/1996
Accounts for a small company made up to 1996-06-30
dot icon29/08/1996
Return made up to 04/07/96; full list of members
dot icon29/08/1996
Location of register of members address changed
dot icon11/07/1996
Director's particulars changed
dot icon11/07/1996
Director's particulars changed
dot icon11/07/1996
Secretary's particulars changed;director's particulars changed
dot icon11/07/1996
Registered office changed on 11/07/96 from: 16 highfield road southampton SO2 1NX
dot icon26/10/1995
Accounts for a small company made up to 1995-06-30
dot icon22/08/1995
Return made up to 04/07/95; change of members
dot icon04/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Accounts for a small company made up to 1994-06-30
dot icon08/08/1994
Director's particulars changed
dot icon08/08/1994
Ad 03/08/94--------- £ si 2250@1=2250 £ ic 18750/21000
dot icon08/08/1994
Return made up to 04/07/94; change of members
dot icon28/06/1994
£ ic 21000/18750 13/05/94 £ sr 2250@1=2250
dot icon22/08/1993
Accounts for a small company made up to 1993-06-30
dot icon09/07/1993
Return made up to 04/07/93; full list of members
dot icon21/06/1993
New director appointed
dot icon15/03/1993
Resolutions
dot icon09/03/1993
Director resigned
dot icon15/01/1993
Ad 16/11/92--------- £ si 7000@1=7000 £ ic 14000/21000
dot icon30/09/1992
Particulars of contract relating to shares
dot icon30/09/1992
Ad 01/08/92--------- £ si 3000@1
dot icon14/09/1992
Accounts for a small company made up to 1992-06-30
dot icon10/09/1992
Ad 01/08/92--------- £ si 3000@1=3000 £ ic 11000/14000
dot icon27/08/1992
New director appointed
dot icon27/08/1992
New director appointed
dot icon15/07/1992
Return made up to 04/07/92; no change of members
dot icon17/09/1991
Accounts for a small company made up to 1991-06-30
dot icon08/08/1991
Return made up to 04/07/91; full list of members
dot icon26/07/1991
Ad 28/06/91--------- £ si 11000@1=11000 £ ic 2/11002
dot icon29/10/1990
Accounting reference date notified as 30/06
dot icon10/08/1990
Secretary resigned;new secretary appointed
dot icon10/08/1990
Director resigned;new director appointed
dot icon10/08/1990
Registered office changed on 10/08/90 from: agency house 25 streatham vale london SW16
dot icon04/07/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+111.34 % *

* during past year

Cash in Bank

£63,991.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
47.70K
-
0.00
30.28K
-
2022
10
117.48K
-
0.00
63.99K
-
2022
10
117.48K
-
0.00
63.99K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

117.48K £Ascended146.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.99K £Ascended111.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cockburn, Ayyab
Director
13/03/2020 - 19/08/2020
67
Cockburn, Martin James Stuart
Director
23/12/2011 - 19/08/2020
174
Rees, Janet
Director
23/12/2011 - 27/09/2019
73
Stevenson, Jacqueline
Director
20/08/2020 - 17/01/2023
21
Townsend, Keith Nicholas
Director
23/12/2011 - 17/01/2023
40

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGILITY RISK & COMPLIANCE LIMITED

AGILITY RISK & COMPLIANCE LIMITED is an(a) Dissolved company incorporated on 04/07/1990 with the registered office located at 1st Floor 2 Chamberlain Square, Birmingham B3 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AGILITY RISK & COMPLIANCE LIMITED?

toggle

AGILITY RISK & COMPLIANCE LIMITED is currently Dissolved. It was registered on 04/07/1990 and dissolved on 21/04/2026.

Where is AGILITY RISK & COMPLIANCE LIMITED located?

toggle

AGILITY RISK & COMPLIANCE LIMITED is registered at 1st Floor 2 Chamberlain Square, Birmingham B3 3AX.

What does AGILITY RISK & COMPLIANCE LIMITED do?

toggle

AGILITY RISK & COMPLIANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AGILITY RISK & COMPLIANCE LIMITED have?

toggle

AGILITY RISK & COMPLIANCE LIMITED had 10 employees in 2022.

What is the latest filing for AGILITY RISK & COMPLIANCE LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.